HomeMy WebLinkAboutL 12717 P 774SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 6
Receipt Number : 13-0007015
TRANSFER TAX NUMBER: 12-13381
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
010.00 04.OO
EXAMINED AND CHARGED AS FOLLOWS
$980,000.00
01/17/2013
02:18:40 PM
D00012717
774
Lot:
013. 006
Received the Following Fees For Above Instrument
Exempt
Page/Filing $30.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert.Copies $7.50 NO RPT
Transfer tax $3,920.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-13381
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$60.00 NO
$16,600.00 NO
$20,792.50
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
: record. Please remove all
Social Security Numbers
· prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
31
FEES
RECORDED
20t3 Jan 17 02:18:40
JUDITH ~. PRSCRLE
CLERK OF
SUFFOLK COUNTY
L D00012717
P 774
DT~ 12-I3381
Recording / Filing Stamps
Page / Filing Fee
Handling,
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed,
Affidavit
NYS Surcharge
Other
4 [Dist. 1oooI
Real Property
Tax Service
Agency
Verification
20. 00
/
~ SubTotal
5. O0
15. O0
SubTotal
Grand Total ~'~P' ¢
13001701 ~ooo o~ooo 0400 o~3oo~
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
5
Mortgage Amt.
1. Basic Tax
2. Additional Tax
SubTotal
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment __
mra nsfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES __ or NO __
I¢ NO, see appropriate tax clause on
,ague/# __ of this instrument.
Community Preservation Fund
Consideration Amount
Improved~'
VacantLand
ID
Mail to: Judith A. Pascale, Suffolk County Clerk 71 Title Company Information
340 Ce.ret Drive, aiverhead, .¥ to. Name
www.suffoIkcou ntyny.gov/clerk i Title# 16m/~
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
by: (SPECIFYTYPE OF INSTRUMENT)
DAVID C. BURNHAM II The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of SOUTHOLD
RUFUS BRADFORD BURNHAM II] In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAVVYERS ONLY
THIS INDENTURE, made the I~, day of December, two thousand twelve,
BET1NEEN
DAVID C. BURNHAM II, (no #) rtolw off Peninsula Road, P.O. Box 335, Fishers Island, New York 063.9q,
party of the first part, and
RUFUS BRADFORD BURNHAM III, 40 Fifth Avenue, New York, New York 10010,
party of the second part,
WITN ESSETH, that the party of the first part, in consideration of Nine Hundred Eighty Thousand Dollars ($980,000)
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns Df the party of the second part forever,
ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate,
lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, said plots, pieces
or parcels comprising (i) lots known and designated as Lots 1, 2 and 3, (ii) a twenty-foot-wide portion of the road
or right-of way located between said Lots 1, 2 and 3 and other lots known and designated as Lots 26, 27 and 28,
(iii) a ten-foot-wide portion of the road or right-of-way located adjacent to and westerly of said Lot 1, and (iv) Lots
26, 27 and 28, all as shown on the "Plan of Peninsula at Fishers Island owned by Charles W. Hedge and Frances
G. Thorp, made by Chandler & Palmer, Engineers, Norwich, Connecticut, 1913", and filed in the Office of the Clerk
of the County of Suffolk on March 11, 1913, File No. 223, said plots, pieces or parcels of land being more
particularly bounded and described as set forth on Schedule A hereto.
BEING AND INTENDED TO BE, in the case of the parcels described in items (i), (ii) and (iii) above, the same
premises conveyed to the party of the first part by deed, dated February 16, 2006 and recorded in the Office of the
Suffolk County Clerk on March 2, 2006 in Liber 12438 page 497, and in the case of the parcel described ih ite~m
(iv) above, the same premises conveyed to the party of the first part by deed, dated February 16,'~.2_'006 and
recorded in the Office of the Suffolk County Clerk on March 1, 2006 in Liber 12438 page 256~ 4.: ' '
TOGETHER with all right, title and interest, if any, of the party of the first part, in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also
all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate
therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue
of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,
the heirs Dr successors and assigns of the party of the second part forever.
AN D the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyanceand will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose. The
word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
David C. Burnham II
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk ss: State of New York, County of ss:
On the/~'~r~ay of December in the year 2012 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
David C. Burnham II
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to me (are) subscribed to the within instrument and acknowledged to me
that he/shelthey executed the same in his/hedtheir capacity(les), ' that helshe/they executed the same in his/her/their capacily(ies),
and that by his/her/their signature(s) on the instrument, the and that by his/her/their signature(s) on the instrument, the
individual(s),.or the person upon behalf of which the individual(s) individual(s), or the person upon behalf of which the individual(s)
a ~ t~r.~.m_ e.n t~ acted, executed the instrument.
/~ . ,~/x,,~?.,~ --/~V-~/ KARLA S. HEATH ~ __ __
, ./ ,," ...... (~iclnMtfre ~fin~d °h~ce of indi,4ii~]a¢kR~i~t~Bl~a'~:nOliM~IEW YOF0{ignature and office of individual taking acknowledgment)
· .-",4~., -. ~, ". NO. 01HE6222563
~ ~"~,"'; i" ';' '~2 QUAUFIED IN SUFFOLK COUNTY
'~,'~ ~"~, ~ :".z"C' TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
~ '";;{ )D...t~,e~°~ day of in the year before me, the undersigned, personally appeared
· personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the
individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such
appearance before the undersigned in the in the
(insert the City or other political subdivision)
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 010.00
BLOCK 04.00
Title No. LOTS 001.000, 01:3.004 & 01:3.00§
COUNTY OR TOWN Suffolk - Southold
STREET ADDRESS (no #) r;'o/w off Peninsula Road
Fishers Island, NY 062,90
(signature and office of individual taking acknowledgment)
RETURN BY MAIL TO:
DAVID C. BURNHAM II
TO
RUFUS BRADFORD BURNHAM I~1
RESERVE THLS SPACE FOR USE OF RECORDING OFFICE
Chicago Title Insurance Company
TITLE NO. C12-7474-13764SUFF
SCHEDULE A-1 (Description)
AMENDED ! 2/20/12:
PARCEL I:
ALL that certain plot,.piece or parcel of land, located at Fishers Island, in the Town of Southotd, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point in the center of an iron pipe driven in the ground on the easterly line of a 20 foot right of way
leading northerly from the highway leading to Peninsula Point, so called, said point being 2738.39 feet north of a
monument which is 791.10 feet east from a monument marking the U.S. Coast & Geodetic Survey Triangulation Station
"PROS";
RUNNING THENCE north 85 degrees 04 minutes 12 seconds west 10.11 feet to the southerly comer of Lot I as shown
on said Plan;
RUNNING THENCE along the westerly side of said Lot 1, north 03 degrees 21 minutes 12 seconds west 148 feet, more
or less, to the approximate high water mark of West Harbor;
RUNNING THENCE following the meanders of said high water mark in an easterly direction 172 feet, more or less, to
the northeasterly comer of Lot 3 as shown on said Plan;
RUNNING THENCE southerly along the easterly line of Lot 3 as shown on said Plan and a line in continuation thereof,
146 feet, more or less, to a point, said point being the southeasterly corner of Lot 3 as shown on said Plan;
RUNNING THENCE along the southerly side of said Lot 3 north 84 degrees 18 minutes 01 second west 140.54 feet to
the point or place of BEGINNING.
BEING L6ts 1, 2 and 3 as shown on the "Plan of Peninsula at Fishers Island owned by Charles W. Hedge and Frances G.
Thorp made by Chandler & Palmer, Engineers, Norwich, Connecticut, 191Y' and filed in the Office of the Clerk of the
County of Suffolk on March 11, 1913 File No. 223.
PARCEL Il:
ALL that certain plot, piece or parcel of land, located at Fishers Island, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point in the center of an iron pipe driven in the ground on the easterly tine of a 20 foot right of way
leading northerly from the highway leading to Peninsula Point, so called, said p point being 2738.39 feet north of a
monument which is 791.10 feet east from a monument marking the U.S. Coast & Geodetic Survey Triangulation Station
"PROS";
RUNNING THENCE from said point of beginning along the easterly line of said 20 foot right of way first above
mentioned south 03 degrees 21 minutes 12 seconds east 20.20 feet to the northwesterly corner of Lot 28 as shown on said
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which
by law constitute real property.
FOR CONVEYANCING ONLY: Together with all the right, title and interest of the party of the first part. of in and to the tand lying
in the street in front of and adjoining said premises.
SCHEDULE A-t (Description}
Rev. (03/04)
Chicago Title Insurance Company
TITLE NO. C12-7474-13764SUFF
SCHEDULE A-I (Description)
(Continued)
Plan;
RUNNING THENCE along Lots 28, 27 and 26 on said Plan south 84 degrees 16 minutes 46 seconds east 137.63 feet;
RUNNING THENCE north 04 degrees 55 minutes 48 seconds east 20.00 feet to the southeasterly corner of Lot 3 as
shown on said Plan;
RUNNING THENCE along Lots 3, 2 and 1 as shown on said Plan North 84 degrees 18 minutes 01 seconds west, 140.54
feet to the point or place of BEGINNING.
BEING the strip of land 20 feet in width located between a parcel of land comprising a part of Lot 1, Lots 2 and 3 and a
parcel of land comprising Lots 26, 27 and 28 shown on the "Plan of Peninsula at Fishers island owned by Charles W.
Hedge and Frances G. Thorp, made by Chandler & Palmer, Engineers, Norwich, Connecticut, 1913" and filed in the he
Office of the Clerk of the County of Suffolk March 11, 1913, File No. 223.
PARCEL I11:
ALL that certain plot, piece or parcel of land, located at Fishers Island, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point at the southeasterly corner of the parcel described herein, which point is located north 85 degrees
04 minutes 12 seconds west t0. l 1 feet from a point which is 2738.39 feet north of a monument which is 791.10 feet east
from a monument marking the U.S. Coast & Geodetic Survey Triangulation Station "PROS";
RUNNING THENCE south 86 degrees 38 minutes 48 seconds west 10.00 feet to land now or formerly of Rachael B. Van
Voorhis;
RUNNING THENCE along said lands north 03 degrees 21 minutes 12 seconds west 150 feet, more or less to the
approximate high water mark of West Harbor;
RUNNING THENCE follo~ving the meanders of said high water mark in an easterly direction 10 feet, more or less to the
northwesterly comer of Lot 1 as shown on said Plan;
RUNNING THENCE southerly along the westerly line of Lot 1 as shown on said Plan and a line in continuation thereof,
148 feet, more or less, to the point or place of BEGINNING;
BEING a 10 foot strip of land adjacent to Lot I as shown on the "Plan of Peninsula at Fishers Island owned by Charles W.
Hedge and Frances G. Thorp, made by Chandler & Palmer, Engineers, Norwich, Connecticut, 1913" and filed in the
Office of the Clerk of the County of Suffolk on March 1 I, 1913, File No. 223.
PARCEL IV
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town of Southold, County of
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which
by law constitute real property.
FOR CONVEYANCING ONLY: Together with all the right, title and interest of the part of the first part, of in and to the land lying
in the street in front of and adjoining said premises.
SCHEDULE A-I (Description)
Rev. (03/04)
Chicago Title Insurance Company
TITLE NO. C12-7474-13764SUFF
SCHEDULE A-I (Description)
( Co.ti. ued)
Suffolk and State of New York, known and designated as Lots 26, 27 and 28 as shown on the "Plan of Peninsula at
Fishers Island owned by Charles W. Hedge and Frances G. Thorp, made by Chandler & Palmer, Engineers, Norwich,
Connecticut, 1913" and filed in the Office of the Clerk of the County of Suffolk on March 11, 1913 File No. 223 said plot,
piece or parcel of land being more particularly bounded and described as follows:
BEGINNING at a point in the center of an iron pipe driven in the ground on the easterly line of a 20 foot right of way
leading northerly from the highway leading to Peninsula Point, so called, said point being the southwesterly corner of Lot
28 as shown on the Plan hereinafter referred to; said point also being 2564.99 feet north of a monument which is 801.26
feet east from a monument marking the U.S. Coast & Geodetic Survey Triangulation Station "PROS";
RUNNING THENCE northerly along the westerly line of said Lot 28, north 03 degrees 21 minutes 12 seconds west
153.50 feet to the southerly line ora 20 foot wide right of way as shown on said plan;
RUNNING THENCE along the southerly line of said 20 foot wide right of way south 84 degrees 16 minutes 46 seconds
east 137.63 feet to land now or formerly of David C. Burnham II;
RUNNING THENCE along said lands south 04 degrees 55 minutes 48 seconds west 150.00 feet to the northerly side ora
20 foot wide right of way;
RUNNING THENCE along said right of way north 85 degrees 04 minutes 12 seconds west 115.50 feet to the corner at
the point or place of BEGINNING.
BEING Lots 26, 27 and 28 as shown on a "Plan of Peninsula at Fishers Island owned by Charles W. Hedge and Frances
G. Thorp, made by Chandler & Palmer, Engineers, Norwich, Connecticut, 1913", and filed in the Office of the Clerk of
the County of Suffolk on March 11, 1913, File No. 223.
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premisex which
by law constitute real property.
FOR CONVEYANCING ONL Y: Together with all the right, title and #tterest of the part of the first part, of in and to the land lying
in the street in front of and adjo{ning said premises.
SCHEDULE if-1 (Description)
Rev. (03/04)
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-1NS): www.orps.stata.ny.us
IF. OR COUNTY USE ONLY
-,-,/, 7 ,c,...,:, .".77. ,
PROPERTY INFORMATION I
1. P]o~en~ (no #) I r/o/v off Peninsula Road
[ Toys of Southold
New York State Department of
Taxation and Finance
Office of Real Property Tax Services
RP- 5217
Real Pro;rally Transfer Report (8/10)
Fishers Island I 06390
2. Buy.r [ Burnham
$. Tax Indicate where futura Tax Bills ara to be sent
Billing ilother Il'ten beyer eudre~s
Addreee
I
4. Indloato the numlmr a4 Assessment
Rail Imroats transfer~d on the ~ L..
~, Deed
Rufus Bradford
1.0 7I
I os I ~_, ,
I
(Only if Part of · Psmol) Clte~k. es they study:
,IA. Planning Board with Gofrdivlslorl Authorfcy ExistS []
4B. SubdMslon Approval was Requu'ad ~' Transfer []
4(;. Pafcal Approved for Sabclivtslo~ with Map Provided []
~ Saint [ Burnham
7. Check the box []eM which me41 eoauletely deeClihee ~ UM M ~e p~,~ ~e ~m$ M oal$:
A~e Fam~ Rsoidenfla, E ~.~[,u~l , ~ ~mmu~ ~
B~2or3Faml~a~al F ~C~al J ~ I~u~dal
D ~ ~-R~Ilal Va~I ~ [ ] ~ E~inme~ I ~me~ L ~ F~st
I David Campbell
9. New CoeltmCliOn on Vacanl Lend []
IOA. Pmlwty Located within an A(]dcultural D[stdct []
lZ. OeteofsatetTranefer I 12 / 'i~ / 12 I
13, FullsalePdce I . 9. 8. 0 0. 0. O_ 0.0 I
( Full Sale Pnca is the total amount pad ~or the Ixopor'ty including per, anal prapmty.
This payment nlay be in tho foe11 of sash. other lXoberty or goods, er the assumption of
mmtgages or other obllgadons.) F~easo round to the rmamst whole dollar amount.
14.1ndJcate the value of perlecal . 0. 0 0 I
pm, party Included In the sale I· = ~ .
1 & Check one M more of thsu condit~ns u applicable to transfer:.
A ~ SaM Between Re~tives or Framer Retedvos
~ ~ Sale Between Related Companie~ er Parthere in Sasin~.s
C ~ One of the Buyers is also a Seller
D 2 Buyer or Seller Is Government Agency er Lending Institution
E .~J De~d Type ~ Warranty or Bargain and Sale (Speedy Below )
F _J ~ale of FractJocal m LeSS tllml Fee Interesl ( Spec]ly BMow )
C} .~ Significant Change in Pro.fly Between Taxslds -=:latus and Safu Da~s
H ..._] Sale al Bu~nsaa is Included In Sale Pnce
[ .~l Other Unusual Factors AffoGhng Sale Pr~e ( Specify Below )
J' ,__J Norm
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessmenl Roll and Tax Bill
16, YoarofAeeeoamentRdlfrom .. .5 0 0 0 I
whlchlnfonnnifontaken I l' 12117. TofMAssoeesdVslca (ofsllp~molslntmnsfor); ' ~ ' ' ii ' ' J, ' '
I~ P~e~e~Cteso [ 2, 6, 0 I-U 19.5~heolDIwirletNam, I Fishers Island
20. Tax Map Identifier(s) I Roll Idsntisar~s) ( if mom than four, attach sheet with addltfocal Identifier(s) )
I 1000 - 010.00 - 04.00 - 013.006 I I
I CERTIFICATION
SELLER SIGNATURE
Da~'~bell Burnham II
BUYER SIGNATURE
Ru~"~'f~a~ord Burnham Ill ~TZ
BUYER"8 ATrORNEY
Ham I Stephen L,, II1
L~ST NAME rIRST~
(631) I Stephen L., 1II
NEW YORK STATE
COPY
BUYER CONTACT INFORMATION
~ of pM stool,j.)
Burnham I Rufus Bradford
(2t2) I 994-7880
40 I Fifth Avenue
New York I NY [ 100t0